OLYMPIA GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOLYMPIA GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03764367
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of OLYMPIA GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is OLYMPIA GROUP LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of OLYMPIA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    EARLS COURT & OLYMPIA GROUP LIMITEDOct 01, 1999Oct 01, 1999
    HEXAGON 237 LIMITEDMay 04, 1999May 04, 1999

    What are the latest accounts for OLYMPIA GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for OLYMPIA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Register(s) moved to registered inspection location Olympia London Hammersmith Road Kensington London W14 8UX

    2 pagesAD03

    Register inspection address has been changed from Olympia London Hammersmith Road Kensington London W14 8UX England to Olympia London Hammersmith Road Kensington London W14 8UX

    2 pagesAD02

    Registered office address changed from Olympia London Hammersmith Road Kensington London W14 8UX England to Hill House 1 Little New Street London EC4A 3TR on Oct 24, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 01, 2018

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    legacy

    1 pagesSH20

    Statement of capital on Sep 24, 2018

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Yvonne Lillian Denyer as a director on Sep 10, 2018

    1 pagesTM01

    Termination of appointment of Gavin Stuart Charles Neilan as a director on May 24, 2018

    1 pagesTM01

    Termination of appointment of Nigel Howard Nathan as a director on May 24, 2018

    1 pagesTM01

    Termination of appointment of Andrew Matthew Thorpe as a director on May 24, 2018

    1 pagesTM01

    Confirmation statement made on May 04, 2018 with updates

    4 pagesCS01

    Register(s) moved to registered office address Olympia London Hammersmith Road Kensington London W14 8UX

    1 pagesAD04

    Director's details changed for Mr Gavin Stuart Charles Neilan on Aug 30, 2017

    2 pagesCH01

    Director's details changed for Mr Andrew Matthew Thorpe on Aug 30, 2017

    2 pagesCH01

    Director's details changed for Mr Lloyd Eng-Meng Lee on Aug 30, 2017

    2 pagesCH01

    Appointment of Ms Yvonne Lillian Denyer as a secretary on Sep 11, 2017

    2 pagesAP03

    Termination of appointment of Jagdish Johal as a secretary on Sep 11, 2017

    1 pagesTM02

    Registered office address changed from 4th Floor, 26-28 Mount Row London W1K 3SG United Kingdom to Olympia London Hammersmith Road Kensington London W14 8UX on Aug 30, 2017

    1 pagesAD01

    Register(s) moved to registered inspection location Olympia London Hammersmith Road Kensington London W14 8UX

    1 pagesAD03

    Who are the officers of OLYMPIA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENYER, Yvonne Lillian
    1 Little New Street
    EC4A 3TR London
    Hill House
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    238953230001
    LEE, Lloyd Eng-Meng
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomAmerican86610230004
    ROCCOGRANDE, Frank Charles
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomAmerican220664170001
    CONWAY, Simon Alexander Malcolm
    York Lodge
    High Wood Hill Mill
    NW7 4HA London
    Greater London
    Secretary
    York Lodge
    High Wood Hill Mill
    NW7 4HA London
    Greater London
    British88608520001
    FOLGER, Susan
    40 Broadway
    London
    SW1H 0BU
    Secretary
    40 Broadway
    London
    SW1H 0BU
    British68599110002
    JOHAL, Jagdish
    Mount Row
    W1K 3SG London
    4th Floor, 24-26
    United Kingdom
    Secretary
    Mount Row
    W1K 3SG London
    4th Floor, 24-26
    United Kingdom
    229032480001
    MCCAVENY, Leigh
    Grosvenor Street
    W1K 4QZ London
    15
    Secretary
    Grosvenor Street
    W1K 4QZ London
    15
    207687630001
    MORRIS, Jack Anthony
    2 Linnell Drive
    NW11 7LJ London
    Secretary
    2 Linnell Drive
    NW11 7LJ London
    British2460900001
    NEAL, Peter Richard
    Earls Court Exhibition Centre
    Warwick Road
    SW5 9TA London
    Secretary
    Earls Court Exhibition Centre
    Warwick Road
    SW5 9TA London
    British95289870001
    PAVEY, Ruth Elizabeth
    Grosvenor Street
    W1K 4QZ London
    15
    Secretary
    Grosvenor Street
    W1K 4QZ London
    15
    British151473460001
    PILCHER, Timothy James
    46 Caldervale Road
    Clapham
    SW4 9LZ London
    Secretary
    46 Caldervale Road
    Clapham
    SW4 9LZ London
    British72758230001
    HEXAGON REGISTRARS LIMITED
    Ten Dominion Street
    EC2M 2EE London
    Nominee Secretary
    Ten Dominion Street
    EC2M 2EE London
    900013760001
    ARCULUS, Thomas David Guy
    Flat 193 County Hall North Block
    1a Belvedere Road
    SE1 7GH London
    Director
    Flat 193 County Hall North Block
    1a Belvedere Road
    SE1 7GH London
    British80344070001
    BARTON, Robin Michael
    45 Sandrock Hill Road
    Wrecclesham
    GU10 4RJ Farnham
    Surrey
    Director
    45 Sandrock Hill Road
    Wrecclesham
    GU10 4RJ Farnham
    Surrey
    United KingdomBritish110323990001
    BLACK, William Reginald
    Grosvenor Street
    W1K 4QZ London
    15
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    EnglandBritish41017610002
    CONWAY, Simon Alexander Malcolm
    York Lodge
    High Wood Hill Mill
    NW7 4HA London
    Greater London
    Director
    York Lodge
    High Wood Hill Mill
    NW7 4HA London
    Greater London
    EnglandBritish88608520001
    DAS, Soumen
    Grosvenor Street
    W1K 4QZ London
    15
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    United KingdomBritish150962550001
    DENYER, Yvonne Lillian
    Hammersmith Road
    Kensington
    W14 8UX London
    Olympia London
    England
    Director
    Hammersmith Road
    Kensington
    W14 8UX London
    Olympia London
    England
    United KingdomBritish102647680002
    DURANT, Ian Charles
    57 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    Director
    57 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    United KingdomBritish150020002
    EDINGTON, George Gordon
    7 St Simons Avenue
    Putney
    SW15 6DU London
    Director
    7 St Simons Avenue
    Putney
    SW15 6DU London
    United KingdomBritish1386790001
    FISCHEL, David Andrew
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish8845220002
    GOOLD, Jonathan Pearson
    13 Lillian Road
    Barnes
    SW13 9JG London
    Director
    13 Lillian Road
    Barnes
    SW13 9JG London
    British79723100001
    HAWKSWORTH, Ian David
    Grosvenor Street
    W1K 4QZ London
    15
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    United KingdomBritish115713550001
    JOBANPUTRA, Situl Suryakant
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    United KingdomBritish220745230001
    KIMBLE, Simon Reed, Mr.
    125 Blythe Road
    W14 0HL London
    Director
    125 Blythe Road
    W14 0HL London
    British76923040002
    KING, Suzanne Jane
    114 Ramillies Road
    W4 1JA London
    Director
    114 Ramillies Road
    W4 1JA London
    United KingdomBritish87195220001
    LEEFE, Simon Neville Arden
    Cuckfield Road
    Ansty
    RH17 5AJ Haywards Heath
    West Riddens
    West Sussex
    Director
    Cuckfield Road
    Ansty
    RH17 5AJ Haywards Heath
    West Riddens
    West Sussex
    United KingdomBritish136410560001
    LYONS, Anthony
    Bracknell Gardens
    NW3 7EE London
    25
    Director
    Bracknell Gardens
    NW3 7EE London
    25
    United KingdomBritish117463490002
    MORRIS, Andrew Bernard
    5 Ruskin Close
    NW11 7AU London
    Director
    5 Ruskin Close
    NW11 7AU London
    United KingdomBritish2464800001
    MORRIS, Jack Anthony
    2 Linnell Drive
    NW11 7LJ London
    Director
    2 Linnell Drive
    NW11 7LJ London
    EnglandBritish2460900001
    NATHAN, Nigel Howard
    Hammersmith Road
    Kensington
    W14 8UX London
    Olympia London
    England
    Director
    Hammersmith Road
    Kensington
    W14 8UX London
    Olympia London
    England
    United KingdomBritish66508820005
    NEILAN, Gavin Stuart Charles
    Hammersmith Road
    Kensington
    W14 8UX London
    Olympia London
    England
    Director
    Hammersmith Road
    Kensington
    W14 8UX London
    Olympia London
    England
    United KingdomBritish220664190001
    PILCHER, Timothy James
    46 Caldervale Road
    Clapham
    SW4 9LZ London
    Director
    46 Caldervale Road
    Clapham
    SW4 9LZ London
    British72758230001
    SELLINS, Jonathan Robert
    W13
    Director
    W13
    United KingdomBritish108633180001
    SELLINS, Jonathan Robert
    W13
    Director
    W13
    United KingdomBritish108633180001

    Who are the persons with significant control of OLYMPIA GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mount Row
    W1K 3SG London
    26-28
    England
    Apr 06, 2016
    Mount Row
    W1K 3SG London
    26-28
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05089859
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does OLYMPIA GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 20, 2017
    Delivered On Apr 25, 2017
    Outstanding
    Brief description
    The mortgaged property being olympia exhibition halls, hammersmith road, london W14 8UX with title number BGL31510.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lgim Commercial Lending Limited, One Coleman Street, London, EC2R 5AA (As Security Agent)
    Transactions
    • Apr 25, 2017Registration of a charge (MR01)
    A registered charge
    Created On Apr 20, 2017
    Delivered On Apr 25, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lgim Commercial Lending Limited, One Coleman Street, London, EC2R 5AA (As Security Agent and Secured Party)
    Transactions
    • Apr 25, 2017Registration of a charge (MR01)
    A registered charge
    Created On Feb 16, 2017
    Delivered On Feb 17, 2017
    Satisfied
    Brief description
    The properties owned by the chargor as specified (and defined) in the supplemental charge registered by this form MR01 ("supplemental charge") and including, amongst others, leasehold land being part of olympia way, hammersmith, london and registered at the land registry with title number BGL23331. For more details please refer to the supplemental charge.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Credit Agricole Corporate and Investment Bank as Security Trustee for the Secured Parties
    Transactions
    • Feb 17, 2017Registration of a charge (MR01)
    • Apr 25, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 19, 2016
    Delivered On Dec 23, 2016
    Satisfied
    Brief description
    By way of first legal mortgage, all freehold and leasehold property owned by the chargor, including (amongst others) the freehold land being olympia exhibition halls, hammersmith road, london (W14 8UX) and registered at the land registry under title number BGL31510 and the freehold land on the north west side of olympia way, kensington olympia, london and registered at the land registry under title number BGL15270, and including all buildings, fixtures, fittings and fixed plant and machinery on those properties. For more information, please see the debenture.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Credit Agricole Corporate and Investment Bank (As Security Trustee for the Secured Parties)
    Transactions
    • Dec 23, 2016Registration of a charge (MR01)
    • Apr 25, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 19, 2016
    Delivered On Dec 22, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Credit Agricole Corporate and Investment Bank (As Security Trustee for the Secured Parties)
    Transactions
    • Dec 22, 2016Registration of a charge (MR01)
    • Apr 25, 2017Satisfaction of a charge (MR04)
    Share charge
    Created On Dec 24, 2009
    Delivered On Jan 12, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The investments being ordinary shares in the issued capital of empress place limited see image for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation Limited
    Transactions
    • Jan 12, 2010Registration of a charge (MG01)
    • May 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge over account
    Created On Apr 14, 2008
    Delivered On Apr 17, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge all right title and interest in and to the account and the deposit see image for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC (Security Trustee)
    Transactions
    • Apr 17, 2008Registration of a charge (395)
    • May 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 24, 2007
    Delivered On Aug 06, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • Capital and Counties Limited
    Transactions
    • Aug 06, 2007Registration of a charge (395)
    • Mar 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 01, 2006
    Delivered On Feb 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property k/a 1. f/h olympia t/n BGL31510 2. l/h olympia way hammersmith road london t/no's BGL23329 BGL23330 BGL23331 3. l/h earls court exhibition buildings (earls COURT1) warwick road london t/n LN176409 for further details of property charged please refer to the form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC (The Security Trustee)
    Transactions
    • Feb 20, 2006Registration of a charge (395)
    • May 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 11, 2005
    Delivered On Feb 25, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H olympia exhibition hall hammersmith road london t/n BGL31510 l/h olympia way hammersmith road london t/n bgl 3329 BGL23330 BGL23331 l/h earls court exhibition (earls court 1) warwick road london t/n LN176409 for further details of the properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC (In Its Capacity as Security Agent for the Beneficiaries
    Transactions
    • Feb 25, 2005Registration of a charge (395)
    • Feb 04, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge which supplements the debenture dated 7 may 2004
    Created On Feb 11, 2005
    Delivered On Feb 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H premises k/a olympia exhibition halls hammersmith road london t/no BGL31510 together with all buildings fixtures and fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Nomura International PLC (In Its Capacity as Security Agent for the Beneficiaries) (Thesecurity Agent)
    Transactions
    • Feb 23, 2005Registration of a charge (395)
    • Feb 04, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 07, 2004
    Delivered On May 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from such chargor to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Nomura International PLC (As Security Agent and Trustee for the Beneficiaries)
    Transactions
    • May 11, 2004Registration of a charge (395)
    • Feb 04, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge over account
    Created On Jun 28, 2000
    Delivered On Jun 30, 2000
    Satisfied
    Amount secured
    The actual, contingent, present and/or future obligations and liabilities of the chargor to any of the secured parties under or pursuant to any of the financing documents (including for the avoidance of doubt, the charge).
    Short particulars
    All the company's right title benefit and interest in and to the account including, without limitation, the balances standing to the credit of the charged account from time to time and at any time charged account being numbrer 1009702 in the name of the company held with credit suisse first boston 5 cabot square london designated ecog-poex/br disposal proceeds account. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston
    Transactions
    • Jun 30, 2000Registration of a charge (395)
    • May 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Keyman insurance assignment
    Created On Dec 22, 1999
    Delivered On Dec 29, 1999
    Satisfied
    Amount secured
    The actual contingent present and/or future obligations and liabilities due or to become due from the company to the chargee as agent and trustee for the secured parties (as defined) (the "security trustee") under or pursuant to all or any of the financing documents (as defined)
    Short particulars
    The policies and the proceeds and the full benefit thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston
    Transactions
    • Dec 29, 1999Registration of a charge (395)
    • May 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Sep 30, 1999
    Delivered On Oct 13, 1999
    Satisfied
    Amount secured
    The actual contingent present and/or future obligations and liabilities of the company formerly known as hexagon 237 limited to the chargee under or pursuant to any of the financing documents
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Credit Suisse First Boston as Agent and Trustee for the Secured Parties (The Security Trustee)
    Transactions
    • Oct 13, 1999Registration of a charge (395)
    • May 20, 2004Statement of satisfaction of a charge in full or part (403a)

    Does OLYMPIA GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 01, 2018Commencement of winding up
    May 21, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0